Gamlingay
Sandy
Bedfordshire
SG19 3NJ
Secretary Name | Liz Houghton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 April 1999) |
Role | Company Director |
Correspondence Address | 1 Cinques Road Gamlingay Sandy Bedfordshire SG19 3NJ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New St Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
27 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 November 1998 | Application for striking-off (1 page) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Resolutions
|
5 November 1997 | Company name changed neptunium sot LIMITED\certificate issued on 06/11/97 (2 pages) |
13 October 1997 | Incorporation (12 pages) |